118 Wokingham Road
Reading
Berkshire
RG6 1LH
Secretary Name | Karen Stuart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 March 1997) |
Role | Company Director |
Correspondence Address | Flat 1 118 Wokingham Road Reading Berkshire RG6 1LH |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Registered Address | Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
26 September 1996 | Application for striking-off (1 page) |
15 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
14 September 1995 | Return made up to 26/08/95; full list of members (10 pages) |